Background WavePink WaveYellow Wave

POUNDFIELD PRODUCTS (HOLDINGS) LIMITED (08484863)

POUNDFIELD PRODUCTS (HOLDINGS) LIMITED (08484863) is an active UK company. incorporated on 11 April 2013. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POUNDFIELD PRODUCTS (HOLDINGS) LIMITED has been registered for 13 years. Current directors include RODDY, Michael Ignatius.

Company Number
08484863
Status
active
Type
ltd
Incorporated
11 April 2013
Age
13 years
Address
The Grove, Ipswich, IP6 8QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RODDY, Michael Ignatius
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDFIELD PRODUCTS (HOLDINGS) LIMITED

POUNDFIELD PRODUCTS (HOLDINGS) LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POUNDFIELD PRODUCTS (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08484863

LTD Company

Age

13 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

The Grove Creeting St. Peter Ipswich, IP6 8QG,

Previous Addresses

7-9 Swallow Street London W1B 4DE England
From: 9 January 2018To: 17 January 2018
Grove Farm Creeting St. Peter Ipswich Suffolk IP6 8QG
From: 11 April 2013To: 9 January 2018
Timeline

36 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Share Issue
Apr 14
Director Left
Sept 14
Loan Secured
Mar 15
Funding Round
May 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Nov 18
Loan Secured
Jan 19
Director Left
Oct 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Owner Exit
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jun 24
Loan Secured
Feb 25
Director Left
Nov 25
Loan Cleared
Apr 26
Loan Cleared
Apr 26
4
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RODDY, Michael Ignatius

Active
Creeting St. Peter, IpswichIP6 8QG
Born July 1979
Director
Appointed 12 May 2018

ALSTON, John

Resigned
Creeting St Peter, IpswichIP6 8QG
Born May 1958
Director
Appointed 31 Mar 2014
Resigned 18 Dec 2017

BARRETT, David Kenneth

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born December 1957
Director
Appointed 18 Dec 2017
Resigned 12 May 2018

JARDINE, Mark Hamilton

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born May 1963
Director
Appointed 11 Apr 2013
Resigned 18 Dec 2017

TRIGG, Charles Edmunds

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born March 1980
Director
Appointed 12 May 2018
Resigned 13 Nov 2025

VERMORKEN, Maximilian Alphons

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born September 1983
Director
Appointed 18 Dec 2017
Resigned 12 May 2018

WARBURG, Peter William

Resigned
2619020208, IpswichIP6 8QG
Born May 1953
Director
Appointed 31 Mar 2014
Resigned 29 Aug 2014

WHITE, Clinton John

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born January 1965
Director
Appointed 12 May 2018
Resigned 01 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Significant influence or control
Notified 18 Dec 2017
Ceased 18 Dec 2017

Poundfield Products (Group) Limited

Active
Creeting St. Peter, IpswichIP6 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017

Mr John Playsted Alston

Ceased
Swallow Street, LondonW1B 4DE
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2017

Mr Mark Hamilton Jardine

Ceased
Swallow Street, LondonW1B 4DE
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Legacy
19 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
3 July 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
18 May 2017
RP04AR01RP04AR01
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
8 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 July 2013
AA01Change of Accounting Reference Date
Memorandum Articles
25 June 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Incorporation Company
11 April 2013
NEWINCIncorporation